Company NameProfit Matters Consulting Ltd
DirectorColin George Barral
Company StatusActive - Proposal to Strike off
Company NumberSC414635
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Previous NameBarral Sheppard Marketing Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin George Barral
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David Slaven
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(7 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2017)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameProfit Counts Ltd (Corporation)
StatusResigned
Appointed16 January 2012(same day as company formation)
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameProfit Counts Ltd (Corporation)
StatusResigned
Appointed16 January 2012(same day as company formation)
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Contact

Websitebarralsheppard.co.uk
Telephone0141 8485356
Telephone regionGlasgow

Location

Registered Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Colin Barral
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 January 2023 (1 year, 3 months ago)
Next Return Due30 January 2024 (overdue)

Filing History

13 February 2023Statement of capital on 6 February 2023
  • GBP 3
(6 pages)
10 February 2023Statement by Directors (2 pages)
10 February 2023Resolutions
  • RES13 ‐ That the consideration for the redemption of 800,000 redeemable preference shares of £1.00 each in the company held by colin blair, in the manner described by the company's articles of association be and is hereby authorised in accordance with section 716 of the companies act 2006 to consist of payment out of capital 06/02/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
10 March 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
24 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
18 March 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
30 October 2020Memorandum and Articles of Association (12 pages)
30 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 800,003
(3 pages)
6 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
17 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
28 September 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
18 April 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 3
(3 pages)
25 January 2018Confirmation statement made on 16 January 2018 with updates (3 pages)
27 April 2017Termination of appointment of David Slaven as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of David Slaven as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Colin George Barral as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Colin George Barral as a director on 27 April 2017 (2 pages)
12 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
(3 pages)
12 April 2017Termination of appointment of Profit Counts Ltd as a secretary on 11 April 2017 (1 page)
12 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
(3 pages)
12 April 2017Termination of appointment of Profit Counts Ltd as a secretary on 11 April 2017 (1 page)
11 April 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
11 April 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
17 April 2015Termination of appointment of Profit Counts Ltd as a director on 15 April 2015 (1 page)
17 April 2015Termination of appointment of Profit Counts Ltd as a director on 15 April 2015 (1 page)
15 April 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
15 April 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
10 April 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
10 April 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
26 March 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
26 March 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
6 September 2012Appointment of Mr David Slaven as a director (2 pages)
6 September 2012Appointment of Mr David Slaven as a director (2 pages)
2 August 2012Appointment of Profit Counts Ltd as a secretary (2 pages)
2 August 2012Appointment of Profit Counts Ltd as a secretary (2 pages)
2 August 2012Appointment of Profit Counts Ltd as a director (2 pages)
2 August 2012Appointment of Profit Counts Ltd as a director (2 pages)
23 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 January 2012Incorporation (22 pages)
16 January 2012Incorporation (22 pages)